Advanced company searchLink opens in new window

NIKARO LIMITED

Company number 03153319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
15 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 300
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
09 Sep 2014 AA Full accounts made up to 31 December 2013
02 Oct 2013 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 2 October 2013
02 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 300
05 Aug 2013 CH01 Director's details changed for Mr John Joseph Collins on 1 August 2013
09 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AP01 Appointment of Mr John Joseph Collins as a director
21 Jun 2013 TM01 Termination of appointment of Charles Coney as a director
21 Jun 2013 AP01 Appointment of Mr Shaun William Kennedy as a director
21 Dec 2012 TM01 Termination of appointment of Craig Mackay as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
09 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
06 Apr 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
08 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 7 March 2011
07 Mar 2011 TM01 Termination of appointment of Andrew Natt as a director
07 Mar 2011 AP04 Appointment of Goodwille Limited as a secretary
07 Mar 2011 AP01 Appointment of Craig Richard Mackay as a director